CHANSEND LTD
Overview
Company Name | CHANSEND LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06779637 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHANSEND LTD?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHANSEND LTD located?
Registered Office Address | 8 Winmarleigh Street WA1 1JW Warrington Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHANSEND LTD?
Company Name | From | Until |
---|---|---|
VITALON LIMITED | Dec 23, 2008 | Dec 23, 2008 |
What are the latest accounts for CHANSEND LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for CHANSEND LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Mark Philip Underwood as a director on May 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Ralph Underwood as a director on May 07, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Nov 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Colleen Swinden as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jane Warburton as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 50 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on Sep 19, 2017 | 1 pages | AD01 | ||||||||||
Cessation of Futuris Group Limited as a person with significant control on Sep 19, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Alan Ralph Underwood as a person with significant control on Sep 19, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Steven Antony Swinden as a person with significant control on Sep 19, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Steven Antony Swinden as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Michelle Duggan as a secretary on Sep 19, 2017 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of John Joseph Mcdonald as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CHANSEND LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWINDEN, Colleen | Director | Risley Road Birchwood WA3 6QU Warrington 1 Heaton Court Cheshire England | United Kingdom | British | Director | 174341860001 | ||||
SWINDEN, Steven Antony | Director | Winmarleigh Street WA1 1JW Warrington 8 Cheshire England | England | British | Director | 223751200001 | ||||
WARBURTON, Jane | Director | Risley Road Birchwood WA3 6QU Warrington 1 Heaton Court Cheshire England | United Kingdom | British | Director | 81638870001 | ||||
DUGGAN, Julie Michelle | Secretary | 33 Deanwater Close Locking Stumps WA3 6ER Warrington Cheshire | British | 98338110001 | ||||||
DETER, Ralph Albert, Mr. | Director | 116 Sea Front PO11 9HW Hayling Island Hampshire | United Kingdom | Canadian | Co Director | 139413260002 | ||||
MCDONALD, John Joseph | Director | Beech Street Atherton M46 9FA Manchester 1 Lancashire United Kingdom | Irish | Company Director | 135366720001 | |||||
UNDERWOOD, Alan Ralph | Director | 58 Winnipeg Quay Salford Quays M50 3TY Salford Lancashire | United Kingdom | British | Company Director | 121598700001 | ||||
UNDERWOOD, Mark Philip | Director | 8 Sandringham Drive Brinscall PR6 8SU Chorley Lancashire | United Kingdom | British | Company Director | 24752850001 |
Who are the persons with significant control of CHANSEND LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Steven Antony Swinden | Sep 19, 2017 | Winmarleigh Street WA1 1JW Warrington 8 Cheshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Ralph Underwood | Sep 19, 2017 | Winmarleigh Street WA1 1JW Warrington 8 Cheshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Futuris Group Limited | Apr 06, 2016 | Hardwick Grange Woolston WA1 4RZ Warrington Unit 50, Melford Court Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0